Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
General Collection
Title
Photograph- Compass Mill at the intersection of Pierson Road and Rothsville Road (Route 772) just outside of Lititz. Built by the Moravian Congregation c. 1755.
Object ID
1-06-01-14
Date Range
c. 2005
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Compass Mill at the intersection of Pierson Road and Rothsville Road (Route 772) just outside of Lititz. Built by the Moravian Congregation c. 1755.
Description
Compass Mill at the intersection of Pierson Road and Rothsville Road (Route 772) just outside of Lititz. Built by the Moravian Congregation c. 1755.
Date Range
c. 2005
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Compass Mill
Lititz
Mills
Moravian Congregation
Pierson Road
Rothsville Road
Rothsville, Warwick Twp.
Warwick Twp.
Place
Warwick Twp.
Object Name
Print, Photographic
Condition
Good
Object ID
1-06-01-14
Images
Less detail
Collection
General Collection
Title
Photograph- Detail of Compass Mill at the intersection of Pierson Road and Rothsville Road (Route 772) just outside of Lititz. Built by the Moravian Congregation c. 1755.
Object ID
1-06-01-15
Date Range
c. 2005
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Detail of Compass Mill at the intersection of Pierson Road and Rothsville Road (Route 772) just outside of Lititz. Built by the Moravian Congregation c. 1755.
Description
Detail of Compass Mill at the intersection of Pierson Road and Rothsville Road (Route 772) just outside of Lititz. Built by the Moravian Congregation c. 1755.
Date Range
c. 2005
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Compass Mill
Lititz
Mills
Moravian Congregation
Pierson Road
Rothsville Road
Rothsville, Warwick Twp.
Warwick Twp.
Place
Warwick Twp.
Object Name
Print, Photographic
Condition
Good
Object ID
1-06-01-15
Images
Less detail
Collection
General Collection
Title
Photograph- Compass Mill at the intersection of Pierson Road and Rothsville Road (Route 772) just outside of Lititz. Built by the Moravian Congregation c. 1755.
Object ID
1-06-01-16
Date Range
c. 2005
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Compass Mill at the intersection of Pierson Road and Rothsville Road (Route 772) just outside of Lititz. Built by the Moravian Congregation c. 1755.
Description
Compass Mill at the intersection of Pierson Road and Rothsville Road (Route 772) just outside of Lititz. Built by the Moravian Congregation c. 1755.
Date Range
c. 2005
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Compass Mill
Lititz
Mills
Moravian Congregation
Pierson Road
Rothsville Road
Rothsville, Warwick Twp.
Warwick Twp.
Place
Warwick Twp.
Object Name
Print, Photographic
Condition
Good
Object ID
1-06-01-16
Images
Less detail
Collection
General Collection
Title
Photograph- Compass Mill at the intersection of Pierson Road and Rothsville Road (Route 772) just outside of Lititz. Built by the Moravian Congregation c. 1755.
Object ID
1-06-01-17
Date Range
c. 2005
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Compass Mill at the intersection of Pierson Road and Rothsville Road (Route 772) just outside of Lititz. Built by the Moravian Congregation c. 1755.
Description
Compass Mill at the intersection of Pierson Road and Rothsville Road (Route 772) just outside of Lititz. Built by the Moravian Congregation c. 1755.
Date Range
c. 2005
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Compass Mill
Lititz
Mills
Moravian Congregation
Pierson Road
Rothsville Road
Rothsville, Warwick Twp.
Warwick Twp.
Place
Warwick Twp.
Object Name
Print, Photographic
Condition
Good
Object ID
1-06-01-17
Images
Less detail
Collection
General Collection
Title
Photograph- Compass Mill at the intersection of Pierson Road and Rothsville Road (Route 772) just outside of Lititz. Built by the Moravian Congregation c. 1755.
Object ID
1-06-01-18
Date Range
c. 2005
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Compass Mill at the intersection of Pierson Road and Rothsville Road (Route 772) just outside of Lititz. Built by the Moravian Congregation c. 1755.
Description
Compass Mill at the intersection of Pierson Road and Rothsville Road (Route 772) just outside of Lititz. Built by the Moravian Congregation c. 1755.
Date Range
c. 2005
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Compass Mill
Lititz
Mills
Moravian Congregation
Pierson Road
Rothsville Road
Rothsville, Warwick Twp.
Warwick Twp.
Place
Warwick Twp.
Object Name
Print, Photographic
Condition
Good
Object ID
1-06-01-18
Images
Less detail
Collection
General Collection
Object ID
2-25-06-40
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Left to right: Gabriel Biemesderfer, Mr. Brallier, Charles Biemesderfer, D. L. Biemesderfer and Horace N. Biemesderfer. Picture taken in front yard of home at Kissel Hill, c. 1910.
Provenance
Gift of Barbara Hunsberger. Digital image only.
Storage Location
LancasterHistory, Lancaster, PA
People
Biemesdefer, Gabriel
Biemesderfer, Charles
Biemesderfer, D. L.
Biemesderfer, Horace Nevin
Subcategory
Documentary Artifact
Search Terms
Kissel Hill, Warwick Twp.
Place
Warwick Twp.
Object Name
Print, Photographic
Object ID
2-25-06-40
Images
Less detail
Collection
General Collection
Object ID
2-25-06-49
Date Range
1910
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Left to right: Clara Biemesderfer, Sue Biemesderfer, Mrs. Brollier. Seated: Grace Biemesderfer, two children of Mrs. Brollier, Ursula Biemesderfer and Marian Biemesderfer. Picture taken in front yard of home at Kissel Hill.
Provenance
Gift of Barbara Hunsberger. Digital image only.
Date Range
1910
Storage Location
LancasterHistory, Lancaster, PA
People
Biemesderfer, Clara
Biemesderfer, Sue
Biemesderfer, Ursula
Biemesderfer, Grace
Biemesderfer, Marian
Subcategory
Documentary Artifact
Search Terms
Kissel Hill, Warwick Twp.
Place
Warwick Twp.
Object Name
Print, Photographic
Object ID
2-25-06-49
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1848 F032
Date Range
1848
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Hamm, John
Hamm, Maria Louisa
Rauch, Christian
Frehauff, Eugene A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F032
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hamm, Maria Louisa.
Administrators: Rauch, Christian; Frehauff, Eugene A.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1848 F067
Date Range
1848
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Shelly, Jacob
Shelly, W. A.
Shelly, Margaret
Rank, Margaret
Eby, Elias
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F067
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Doctor.
Renouncers: Shelly, W. A.; Shelly, Margaret; Rank, Margaret.
Administrator: Eby, Elias.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1850 F054
Date Range
1850
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Keller, John
Keller, Maria
Keller, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F054
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Keller, Maria.
Administrator: Keller, Samuel.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1892 F123
Date Range
1892
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Sharp, Adam
Sharp, Rachel
Kline, Martin S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F123
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sharp, Rachel.
Administrator: Kline, Martin S.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1893 F066
Date Range
1893
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hershey, Christian R.
Hershey, Susan
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F066
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hershey, Susan.
Administrator: none
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1893 F148
Date Range
1893
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Wolf, Henry
Wolf, Levina
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F148
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wolf, Levina.
Administrator: none.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F023
Date Range
1894
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Bucher, Joseph
Bucher, Catharine
Bucher, Christian
Bucher, Joseph Jr.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F023
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bucher, Catharine.
Administrators: Bucher, Christian; Bucher, Joseph Jr.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F059
Date Range
1894
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Grube, Elias
Grube, Harriet
Grube, John B.
Bollinger, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F059
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Grube, Harriet; Grube, John B.
Administrator: Bollinger, Jacob.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F075
Date Range
1894
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Hollinger, Benjamin
Gantz, Mary Louisa
Shaar, Anna Regina
Hollinger, Priscilla Emma
Erb, Israel G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F075
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gantz, Mary Louisa; Shaar, Anna Regina; Hollinger, Priscilla Emma.
Administrator: Erb, Israel G.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1825 F061
Date Range
1825
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Yost, Frederick
Sahm, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1825 F061
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
No heirs; creditors asking for administators.
Renouncers: None.
Administrator: Sahm, David.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1826 F021
Date Range
1826
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1826
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1826
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Finck, Philip Sr.
Fink, Philip Sr.
Finck, Nancy
Keller, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1826 F021
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Alias: Fink, Philip Sr.
Renouncer: Finck, Nancy.
Administrator: Keller, Samuel.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1826 F022
Date Range
1826
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1826
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1826
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Fink, Philip Sr.
Finck, Philip Sr.
Fink, John
Fink, Jacob
Fink, Benjamin
Fink, Philip
Fink, Emanuel
Fink, George
Keller, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1826 F022
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Alias: Finck, Philip Sr.
Renouncer: Fink, John; Fink, Jacob; Fink, Benjamin; Fink, Philip; Fink, Emanuel; Fink, George.
Administrator: Keller, Samuel.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1827 F020
Date Range
1827
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1827
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1827
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Habecker, Jacob
Habecker, Magdalina
Carpenter, Giles
Eby, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1827 F020
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Habecker, Magdalina.
Administrators: Carpenter, Giles; Eby, Jacob.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail

20 records – page 1 of 1.